Search icon

GLOCAL, INC.

Company Details

Name: GLOCAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 2010 (15 years ago)
Date of dissolution: 04 May 2012
Entity Number: 3965971
ZIP code: 48226
County: New York
Place of Formation: Delaware
Address: ONE CAMPUS MARTIUS, DETROIT, MI, United States, 48226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE CAMPUS MARTIUS, DETROIT, MI, United States, 48226

History

Start date End date Type Value
2010-06-24 2012-05-04 Address ATTN: LINCOLN CAVALIERI, 377 EAST 33RD STREET UNIT 14L, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120504000240 2012-05-04 SURRENDER OF AUTHORITY 2012-05-04
101229000851 2010-12-29 CERTIFICATE OF AMENDMENT 2010-12-29
100624000629 2010-06-24 APPLICATION OF AUTHORITY 2010-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9044487001 2020-04-09 0202 PPP 12 West 37TH ST 10th Floor, NEW YORK, NY, 10018-7364
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143687
Loan Approval Amount (current) 143687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-7364
Project Congressional District NY-10
Number of Employees 7
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41819.75
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State